Company NameLustroid Limited
Company StatusDissolved
Company NumberSC022939
CategoryPrivate Limited Company
Incorporation Date25 September 1944(79 years, 7 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Mark William Miles
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2019(74 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Director NameMr Jason Kent Greene
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2019(74 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Secretary NameMs Deborah Hamilton
StatusClosed
Appointed10 July 2019(74 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 13 September 2022)
RoleCompany Director
Correspondence AddressSapphire House Crown Way
Rushden
NN10 6FB
Director NameAlan Shepherd
NationalityBritish
StatusResigned
Appointed28 December 1988(44 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 May 1989)
RoleDirector Manuplastics Limited
Correspondence Address76 Pewley Way
Guildford
Surrey
GU1 3QA
Director NameMr David Wearn
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(44 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 21 November 2012)
RoleDirector Manuplastics Limited
Country of ResidenceUnited Kingdom
Correspondence Address2 Broomfield Road
Teddington
Middlesex
TW11 9QU
Secretary NameMr David Wearn
NationalityBritish
StatusResigned
Appointed28 December 1988(44 years, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broomfield Road
Teddington
Middlesex
TW11 9QU
Director NameMr Alan Richard Bray
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1989(44 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 19 October 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address58 Crossway
Welwyn Garden City
Hertfordshire
AL8 7EE
Director NameMr Ronald John Edward Marsh
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(68 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Director NameMr Petrus Rudolf Maria Vervaat
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed21 November 2012(68 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
Secretary NameRebecca Katherine Joyce
StatusResigned
Appointed21 November 2012(68 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Director NameMr Simon John Kesterton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(68 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSapphire House Crown Way
Rushden
Northamptonshire
NN10 6FB
Secretary NameMr Nicholas David Martin Giles
StatusResigned
Appointed31 March 2016(71 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland

Location

Registered Address96 Port Glasgow Road
Greenock
PA15 2UL
Scotland
ConstituencyInverclyde
WardInverclyde East Central
Address Matches3 other UK companies use this postal address

Shareholders

45k at £1Manuplastics LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
25 January 2017Registered office address changed from St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB to 96 Port Glasgow Road Greenock PA15 2UL on 25 January 2017 (1 page)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
5 April 2016Appointment of Mr Nicholas David Martin Giles as a secretary on 31 March 2016 (2 pages)
5 April 2016Termination of appointment of Rebecca Katherine Joyce as a secretary on 31 March 2016 (1 page)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 45,000
(4 pages)
6 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 45,000
(4 pages)
29 December 2015Auditor's resignation (1 page)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 45,000
(4 pages)
12 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 45,000
(4 pages)
24 February 2014Auditor's resignation (2 pages)
17 February 2014Section 519 (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 45,000
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 45,000
(4 pages)
5 November 2013Full accounts made up to 31 March 2013 (10 pages)
11 July 2013Termination of appointment of Ronald Marsh as a director (1 page)
16 May 2013Appointment of Mr Simon John Kesterton as a director (2 pages)
18 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 November 2012Termination of appointment of David Wearn as a director (1 page)
23 November 2012Appointment of Petrus Rudolf Maria Vervaat as a director (2 pages)
23 November 2012Appointment of Ronald John Edward Marsh as a director (2 pages)
23 November 2012Appointment of Rebecca Katherine Joyce as a secretary (1 page)
23 November 2012Termination of appointment of David Wearn as a secretary (1 page)
22 November 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
1 November 2012Termination of appointment of Alan Bray as a director (1 page)
24 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
14 March 2011Total exemption full accounts made up to 30 June 2010 (2 pages)
15 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
15 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (2 pages)
16 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Mr Alan Richard Bray on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 January 2009Return made up to 04/01/09; full list of members (4 pages)
2 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 January 2008Return made up to 04/01/08; full list of members (2 pages)
13 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 January 2007Return made up to 04/01/07; full list of members (7 pages)
20 September 2006Registered office changed on 20/09/06 from: st davis house st davis drive dalgety bay KY11 9NB (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
7 June 2006Registered office changed on 07/06/06 from: 39 st vincent place glasgow G1 2QQ (1 page)
21 February 2006Return made up to 04/01/06; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
27 January 2005Return made up to 04/01/05; full list of members (7 pages)
2 February 2004Return made up to 04/01/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 January 2003Return made up to 04/01/03; full list of members (7 pages)
21 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
28 January 2002Return made up to 04/01/02; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
23 January 2001Return made up to 04/01/01; full list of members (6 pages)
4 February 2000Return made up to 04/01/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
31 January 1999Return made up to 04/01/99; no change of members (4 pages)
31 January 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
22 January 1998Return made up to 04/01/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
4 February 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
3 February 1997Return made up to 04/01/97; full list of members (6 pages)
1 February 1996Return made up to 04/01/96; full list of members (6 pages)
1 February 1996Full accounts made up to 30 June 1995 (2 pages)
22 February 1993Return made up to 04/01/93; full list of members (7 pages)
5 February 1991Return made up to 04/01/91; no change of members (6 pages)
27 February 1990Return made up to 04/01/90; full list of members (6 pages)
16 February 1990Director resigned;new director appointed (2 pages)